MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED

Address:
C/o 12 London Road, Sevenoaks, Kent, TN13 1AJ, England

MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03179030. The registration start date is March 27, 1996. The current status is Active.

Company Overview

Company Number 03179030
Company Name MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED
Registered Address C/o 12 London Road
Sevenoaks
Kent
TN13 1AJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-03-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2022-05-31
Accounts Last Update 2020-08-31
Returns Due Date 2017-04-24
Returns Last Update 2016-03-27
Confirmation Statement Due Date 2021-04-10
Confirmation Statement Last Update 2020-03-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O 12 LONDON ROAD
Post Town SEVENOAKS
County KENT
Post Code TN13 1AJ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
BAT AND BALL SPORTS LIMITED 10 London Road, Sevenoaks, Kent, TN13 1AJ, England
DENE PARK ESTATES LIMITED Helen Breeze Block Management, 12 London Road, Sevenoaks, Kent, TN13 1AJ, England
22 MANAGEMENT LIMITED 12 London Road, Sevenoaks, TN13 1AJ, England
JUDD HOUSE FREEHOLD LIMITED 12 London Road, Sevenoaks, TN13 1AJ, England
CASTLE PLACE FREEHOLD LIMITED 12 London Road, Sevenoaks, Kent, TN13 1AJ, England
HELEN BREEZE PROPERTY MANAGEMENT LLP 12 London Road, Sevenoaks, Kent, TN13 1AJ, United Kingdom
THE CROFTS (BECKENHAM) MANAGEMENT LIMITED 12 London Road, Sevenoaks, TN13 1AJ, England
PAVILION GARDENS SEVENOAKS LIMITED 12 London Road, Sevenoaks, Kent, TN13 1AJ, England
APPLETREES FREEHOLD COMPANY LIMITED 12 London Road, Sevenoaks, TN13 1AJ, England
SACKVILLE PLACE SEVENOAKS MANAGEMENT COMPANY LIMITED 12 London Road, Sevenoaks, Kent, TN13 1AJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLOCK MANAGEMENT UK LIMITED Secretary (Active) 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7GB /
28 June 2010
/
MARTIN, Nicholas Director (Active) C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB June 1970 /
14 April 2008
British /
Area Manager
MOIR-SINGH, Sarah E Director (Active) 10 Mill Pond Close, Seal Road, Sevenoaks, Kent, United Kingdom, TN14 5AW April 1979 /
31 October 2012
British /
United Kingdom
It Auditor
MILLS, John Secretary (Resigned) 57 Cerne Abbas, 46 The Avenue, Poole, Dorset, BH13 6HE /
27 March 1996
/
PEVEREL MANAGEMENT SERVICES LIMITED Secretary (Resigned) 59-61 High Street, Kingston Upon Thames, Surrey, KT1 1LQ /
10 May 1997
/
PEVEREL OM LIMITED Secretary (Resigned) Marlborough House, Wigmore Place Wigmore Lane, Luton, Bedfordshire, LU2 9EX /
10 June 1998
/
CRAIG, Ian Hepburn Director (Resigned) C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB April 1931 /
1 November 2012
British /
United Kingdom
Retired
CUMMINGS, David Christopher Director (Resigned) 22 Becket Wood, Newdigate, Dorking, Surrey, RH5 5AQ April 1954 /
27 March 1996
British /
Engineer
DAVEY, Allen Daniel Director (Resigned) 1 Duncroft Close, Reigate, Surrey, RH2 9DE January 1953 /
19 August 1999
British /
England
Technical Manager
DUNCAN, Christopher John Director (Resigned) 4 Mill Pond Close, Sevenoaks, Kent, TN14 5AW February 1973 /
9 June 2004
British /
Director
HARRISON, Peter Stewart Malcolm Director (Resigned) Granary Cottage, Ashurst, Steyning, West Sussex, BN44 3AP December 1947 /
27 March 1996
British /
Chartered Accoutant
HUNT, Jacqueline Director (Resigned) Oakside Cottage, Norwich Road, Hethersett, Norwich, NR9 3DE April 1968 /
7 November 2001
British /
Accountant
LATHAM, Andrew David Director (Resigned) 11 Mill Pond Close, Sevenoaks, Kent, TN14 5AW October 1965 /
30 June 2003
British /
Manager
RIZZA, Barbera Director (Resigned) 15 Mill Pond Close, Sevenoaks, Kent, TN14 5AW January 1965 /
3 July 2003
British /
Mother
RYDER, Robert Douglas Director (Resigned) C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB April 1955 /
9 June 2004
British /
United Kingdom
Solicitor
TUSON, Tarja Director (Resigned) 6 Mill Pond Close, Sevenoaks, Kent, TN14 5AW August 1965 /
1 January 2000
British /
Accountant
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
27 March 1996
/

Competitor

Search similar business entities

Post Town SEVENOAKS
Post Code TN13 1AJ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches